Company NameWhittle Premium Lifting & Safety Consultants Ltd
Company StatusDissolved
Company NumberSC422927
CategoryPrivate Limited Company
Incorporation Date27 April 2012(12 years ago)
Dissolution Date9 January 2018 (6 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Ross Whittle
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Dalhousie Place
Arbroath
Angus
DD10 2BT
Scotland
Secretary NameMrs Doreen Whittle
StatusClosed
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address5 Dalhousie Place
Arbroath
Angus
DD10 2BT
Scotland
Director NameMrs Doreen Whittle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(11 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Dalhousie Place
Arbroath
Angus
DD11 2BT
Scotland

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£11,597
Cash£29,702
Current Liabilities£21,117

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
12 October 2017Application to strike the company off the register (3 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
16 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
1 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
18 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Director's details changed for Doreen Whittle on 27 April 2014 (2 pages)
14 May 2014Director's details changed for Doreen Whittle on 27 April 2014 (2 pages)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
13 May 2013Appointment of Doreen Whittle as a director (3 pages)
13 May 2013Appointment of Doreen Whittle as a director (3 pages)
27 March 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
27 March 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
10 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 10 July 2012 (1 page)
16 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
16 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
14 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(3 pages)
14 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(3 pages)
14 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(3 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)